Company NameArora & Sood Limited
Company StatusDissolved
Company NumberSC440138
CategoryPrivate Limited Company
Incorporation Date11 January 2013(11 years, 3 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Vishal Sood
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address56 Glenconnor Drive
Dundee
DD4 8BU
Scotland
Director NameMr Amandeep Amandeep
Date of BirthNovember 1984 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed12 January 2014(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 11 October 2016)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address56 Glenconnor Drive
Dundee
DD4 8BU
Scotland

Location

Registered AddressC/O 57 Wellington Street
Aberdeen
AB11 5BX
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Amandeep Amandeep
100.00%
Ordinary

Financials

Year2014
Net Worth£1,080
Cash£2,530
Current Liabilities£24,769

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 October 2017Compulsory strike-off action has been suspended (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
21 July 2017Termination of appointment of Vishal Sood as a director on 11 October 2016 (1 page)
19 July 2017Termination of appointment of Amandeep Amandeep as a director on 11 October 2016 (2 pages)
20 May 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 2
(3 pages)
20 May 2016Director's details changed for Mr Vishal Sood on 1 January 2016 (2 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
17 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 November 2015Amended total exemption small company accounts made up to 31 January 2014 (5 pages)
29 November 2015Amended total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
12 August 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
15 May 2015First Gazette notice for compulsory strike-off (1 page)
11 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 February 2014Appointment of Mr Amandeep Amandeep as a director (2 pages)
1 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1
(3 pages)
11 January 2013Incorporation (24 pages)